PEVERIL INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | |
06/05/256 May 2025 | |
06/05/256 May 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
06/05/256 May 2025 | |
01/04/251 April 2025 | Appointment of Mrs Michelle Ann Mucklestone as a director on 2025-03-01 |
01/04/251 April 2025 | Notification of Michelle Ann Mucklestone as a person with significant control on 2025-03-01 |
22/03/2522 March 2025 | Termination of appointment of Hilary Susan Leonard as a director on 2025-02-28 |
21/03/2521 March 2025 | Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2025-03-01 |
21/03/2521 March 2025 | Termination of appointment of Hilary Susan Leonard as a secretary on 2025-02-28 |
21/03/2521 March 2025 | Cessation of Hilary Susan Leonard as a person with significant control on 2025-02-28 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
06/06/246 June 2024 | |
06/06/246 June 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
28/05/2428 May 2024 | |
28/05/2428 May 2024 | |
09/01/249 January 2024 | Registration of charge 025446580010, created on 2024-01-03 |
09/01/249 January 2024 | Registration of charge 025446580009, created on 2024-01-03 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
19/06/2319 June 2023 | Satisfaction of charge 4 in full |
19/06/2319 June 2023 | Satisfaction of charge 3 in full |
14/06/2314 June 2023 | Satisfaction of charge 2 in full |
08/06/238 June 2023 | Accounts for a small company made up to 2022-08-31 |
07/06/237 June 2023 | Termination of appointment of John Alexander Charles Kirkland as a director on 2023-06-01 |
07/06/237 June 2023 | Cessation of John Alexander Charles Kirkland as a person with significant control on 2023-06-01 |
24/04/2324 April 2023 | Registration of charge 025446580008, created on 2023-04-04 |
14/04/2314 April 2023 | Registration of charge 025446580007, created on 2023-04-04 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
07/10/217 October 2021 | Registration of charge 025446580006, created on 2021-09-22 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
05/08/215 August 2021 | Registration of charge 025446580005, created on 2021-08-04 |
09/07/209 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER CHARLES KIRKLAND |
30/04/2030 April 2020 | DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
24/05/1924 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
22/01/1922 January 2019 | CESSATION OF ROBERT MALCOLM KIRKLAND AS A PSC |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRKLAND |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN KIRKLAND |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR MICHAEL JOHN KIRKLAND |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
21/05/1821 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMER & KIRKLAND LTD. |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/05/1730 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
07/05/167 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
27/08/1527 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015 |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015 |
03/06/153 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
06/11/146 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
29/04/1429 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
06/11/136 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
17/05/1317 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
08/10/128 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
06/09/126 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON |
26/03/1226 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
21/10/1121 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
16/03/1116 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
30/03/1030 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
29/12/0929 December 2009 | DIRECTOR APPOINTED ROBERT MALCOLM KIRKLAND |
29/12/0929 December 2009 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HIBBERT |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 22/10/2009 |
27/10/0927 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HIBBERT / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 26/10/2009 |
02/09/092 September 2009 | DIRECTOR APPOINTED HILARY SUSAN LEONARD |
22/06/0922 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL BEET |
31/12/0831 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/10/082 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
05/10/065 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0613 March 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 |
20/10/0520 October 2005 | SECRETARY'S PARTICULARS CHANGED |
12/10/0512 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/03/0517 March 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 |
08/10/048 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 |
10/02/0410 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/10/038 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 |
10/03/0310 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/029 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 |
19/02/0219 February 2002 | SECRETARY'S PARTICULARS CHANGED |
05/10/015 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | SECRETARY RESIGNED |
17/05/0117 May 2001 | NEW SECRETARY APPOINTED |
20/03/0120 March 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
05/10/995 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
09/02/999 February 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
06/10/986 October 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
27/03/9827 March 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
04/03/984 March 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/03/983 March 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/10/9717 October 1997 | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
25/03/9725 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
22/10/9622 October 1996 | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS |
18/03/9618 March 1996 | FULL ACCOUNTS MADE UP TO 31/08/95 |
03/10/953 October 1995 | RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS |
25/04/9525 April 1995 | FULL ACCOUNTS MADE UP TO 31/08/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/10/9410 October 1994 | RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS |
10/10/9410 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
29/04/9429 April 1994 | FULL ACCOUNTS MADE UP TO 31/08/93 |
07/10/937 October 1993 | RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS |
22/04/9322 April 1993 | FULL ACCOUNTS MADE UP TO 31/08/92 |
21/10/9221 October 1992 | SECRETARY'S PARTICULARS CHANGED |
21/10/9221 October 1992 | RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS |
21/07/9221 July 1992 | FULL ACCOUNTS MADE UP TO 31/08/91 |
21/01/9221 January 1992 | REGISTERED OFFICE CHANGED ON 21/01/92 FROM: HIGH EDGE COURT HEAGE, NR BELPER DERBYSHIRE DE5 2BW |
14/01/9214 January 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/10/9114 October 1991 | RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS |
08/08/918 August 1991 | ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08 |
18/07/9118 July 1991 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/917 March 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/03/917 March 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/03/914 March 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/9128 February 1991 | REGISTERED OFFICE CHANGED ON 28/02/91 FROM: 2 BACHES STREET LONDON N1 6UB |
28/02/9128 February 1991 | ALTER MEM AND ARTS 02/11/90 |
27/02/9127 February 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/9127 February 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/02/9127 February 1991 | NEW DIRECTOR APPOINTED |
14/02/9114 February 1991 | COMPANY NAME CHANGED LEAGUERELAY LIMITED CERTIFICATE ISSUED ON 15/02/91 |
14/02/9114 February 1991 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/91 |
07/02/917 February 1991 | £ NC 1000/10000 16/01/ |
07/02/917 February 1991 | NC INC ALREADY ADJUSTED 16/01/91 |
14/01/9114 January 1991 | ALTER MEM AND ARTS 01/10/90 |
01/10/901 October 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company